Manchester
M60 4ES
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2010) |
Role | General Manager Food Group |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 31 October 2009(35 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 26 November 2010) |
Role | Company Director |
Correspondence Address | New Century Buildings Corporation Street Manchester M60 6ES |
Director Name | Mr Robert Henry Harger Nellist |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Spooners 28 Park St Lane Park Street St Albans Hertfordshire AL2 2JB |
Director Name | Alistair Campbell Mitchell Innes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 March 1993) |
Role | Chief Executive |
Correspondence Address | Langton Lodge Station Road Sunningdale Ascot Berkshire SL5 0QR |
Secretary Name | Michael Alfred Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Windrush Great Billing Park Northampton Northamptonshire NN3 9BL |
Director Name | Stephen Martin Grant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(19 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 07 February 2006) |
Role | Secretary |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Director Name | Mr Damien Bernard Harte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 May 1993) |
Role | Certified Accountant |
Correspondence Address | 13 Cambridge Park Redland Bristol BS6 6XW |
Secretary Name | Stephen Martin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 1998) |
Role | Secretary |
Correspondence Address | 2 Beechwood Close Battledown Cheltenham Gloucestershire GL52 6QQ Wales |
Director Name | Geoffrey Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 December 1993) |
Role | Cost & Management Accountant |
Correspondence Address | Crossways House Old Coach Road Cross Axbridge Somerset BS26 2EL |
Director Name | Salvatore Martin Gatto |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Lodge Cavendish Road Bath Avon BA1 2UD |
Director Name | Yvonne Margaret Ashton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 West Dene Stoke Bishop Bristol Avon BS9 2BQ |
Director Name | Neil Reynold Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 27 Broom Farm Close Nailsea Bristol BS48 4YJ |
Secretary Name | Joleen Egitto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(25 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 3 Abbots Close Whitchurch Bristol BS14 0UD |
Secretary Name | Stephen Martin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(28 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Director Name | Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fennels 119 Bicester Road Lower End Long Crendon HP18 9EF |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(32 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 2 Ashton Coombe Lower Road Bratton Westbury Wiltshire BA13 4JQ |
Secretary Name | Mr Stephen Anthony Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(32 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh Stables Bishopstrow Warminster Wiltshire BA12 9HW |
Secretary Name | Emily Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Correspondence Address | 49 Henley Park Yatton Bristol BS49 4JJ |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 May 2009) |
Role | Retail Director |
Correspondence Address | 70 Andes Close Ocean Village Southampton SO14 3HS |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 2 January 2010 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 04 January |
26 November 2010 | Resolutions
|
---|---|
26 November 2010 | Forms b and z to convert to I & ps (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
17 August 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
3 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
3 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
27 November 2009 | Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page) |
27 November 2009 | Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page) |
20 November 2009 | Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 20 November 2009 (1 page) |
19 November 2009 | Termination of appointment of William Robson as a director (1 page) |
13 November 2009 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
13 November 2009 | Termination of appointment of Emily Martin as a secretary (1 page) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director jonathan cleland (1 page) |
4 March 2009 | Director appointed mr jonathan bradley cleland (1 page) |
4 March 2009 | Director appointed mr stephen humes (1 page) |
3 March 2009 | Director appointed mr timothy hurrell (1 page) |
3 March 2009 | Appointment terminated director david cheyne (1 page) |
12 December 2008 | Accounts for a dormant company made up to 26 April 2008 (5 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 28 April 2007 (5 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 February 2007 | Accounts for a dormant company made up to 29 April 2006 (5 pages) |
3 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 April 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 November 2004 | New director appointed (5 pages) |
11 November 2004 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
24 December 2003 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 August 2003 | Director resigned (1 page) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | Director resigned (1 page) |
18 November 2002 | Accounts for a dormant company made up to 27 April 2002 (5 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 28 April 2001 (5 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
7 February 2001 | Accounts for a dormant company made up to 29 April 2000 (5 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
6 July 2000 | Director resigned (1 page) |
25 November 1999 | Accounts for a dormant company made up to 24 April 1999 (5 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
12 January 1999 | Director's particulars changed (1 page) |
23 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
25 November 1998 | Accounts for a dormant company made up to 25 April 1998 (5 pages) |
20 May 1998 | Director's particulars changed (1 page) |
5 January 1998 | Full accounts made up to 26 April 1997 (8 pages) |
21 November 1997 | Return made up to 31/10/97; full list of members (30 pages) |
21 February 1997 | Full accounts made up to 27 April 1996 (11 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members (30 pages) |
29 November 1996 | Director's particulars changed (1 page) |
23 January 1996 | Full accounts made up to 29 April 1995 (11 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
8 December 1995 | Return made up to 31/10/95; full list of members (14 pages) |
16 March 1995 | Ad 28/02/95--------- £ si 575155@1=575155 £ ic 400/575555 (4 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | £ nc 400/575555 28/02/95 (1 page) |
8 February 1995 | Full accounts made up to 30 April 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
27 February 1994 | Accounts for a dormant company made up to 24 April 1993 (6 pages) |
22 October 1992 | Full accounts made up to 25 April 1992 (7 pages) |
5 February 1992 | Full accounts made up to 27 April 1991 (8 pages) |
11 March 1991 | Full accounts made up to 28 April 1990 (9 pages) |
11 June 1990 | Full accounts made up to 29 April 1989 (10 pages) |
22 February 1989 | Full accounts made up to 30 April 1988 (13 pages) |
8 March 1988 | Full accounts made up to 25 April 1987 (13 pages) |
3 March 1987 | Full accounts made up to 26 April 1986 (13 pages) |
11 August 1986 | Full accounts made up to 27 April 1985 (13 pages) |
31 May 1985 | Accounts made up to 28 April 1984 (13 pages) |
14 June 1984 | Accounts made up to 30 April 1983 (13 pages) |
10 January 1983 | Accounts made up to 24 April 1982 (13 pages) |
25 February 1982 | Accounts made up to 25 April 1981 (10 pages) |
3 January 1981 | Accounts made up to 26 April 1980 (12 pages) |
14 June 1980 | Accounts made up to 28 April 1979 (12 pages) |
21 December 1978 | Accounts made up to 29 April 1978 (11 pages) |
10 January 1978 | Accounts made up to 30 April 1977 (12 pages) |
2 March 1977 | Accounts made up to 3 April 1976 (7 pages) |
2 March 1977 | Accounts made up to 3 April 1976 (7 pages) |
5 May 1976 | Accounts made up to 5 April 1975 (7 pages) |
5 May 1976 | Accounts made up to 5 April 1975 (7 pages) |
16 September 1974 | Accounts made up to 30 March 1974 (7 pages) |
31 July 1974 | Particulars of mortgage/charge (4 pages) |